Company NameNeilson Management Limited
Company StatusDissolved
Company Number01454693
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Maxwell Frederick Neilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleInvestment Manager
Correspondence Address2 Oakley Gardens
London
SW3 5QG
Secretary NameSally Dorothy Herdman Newton
NationalityBritish
StatusClosed
Appointed10 April 2001(21 years, 6 months after company formation)
Appointment Duration4 years (closed 03 May 2005)
RoleCompany Director
Correspondence Address54a Beatty Road
London
N16 8EB
Director NameMr Christopher Hugh Curtis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 November 2003)
RoleInvestment Manager
Correspondence Address6 Napier Place
London
W14 8LG
Director NameMr Jan Antoni Skarbek
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2004)
RoleNon Executive Director
Correspondence AddressNewlands Ringley Avenue
Horley
Surrey
Director NameMr Simon Alastair John Tait
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence AddressSes Pedreres Capdepera
Cala Rajada Majorca
Foreign
Secretary NameMr Jan Antoni Skarbek
NationalityBritish
StatusResigned
Appointed10 August 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressNewlands Ringley Avenue
Horley
Surrey
Secretary NameMr Christopher Hugh Curtis
NationalityBritish
StatusResigned
Appointed29 March 1995(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2003)
RoleInvestment Manager
Correspondence Address6 Napier Place
London
W14 8LG
Director NameMr Gordon David Grender
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Kelfield Gardens
London
W10 6LS
Director NameDr Victor Gembala
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1999)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address74 Tyrwhitt Road
London
SE4 1QB
Director NameJohn Wallace Casstles
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2004)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address28 Highview
Pinner
Middlesex
HA5 3PA
Director NameMichael Alexander Marr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleInvestment Manager
Correspondence Address10 Britannia Road
London
SW6 2HL

Location

Registered AddressSuite 92-95
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£495,186
Net Worth£109,526
Cash£131,290
Current Liabilities£4,092,221

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
13 September 2004Return made up to 10/08/04; full list of members (6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
26 November 2003Secretary resigned;director resigned (1 page)
7 September 2003Director resigned (1 page)
26 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2003Full accounts made up to 31 March 2003 (16 pages)
4 July 2002Full accounts made up to 31 March 2002 (15 pages)
22 August 2001Return made up to 10/08/01; full list of members (8 pages)
27 June 2001Full accounts made up to 31 March 2001 (15 pages)
21 June 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
9 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
22 March 2000New director appointed (2 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 June 1999Director resigned (1 page)
24 February 1999Director's particulars changed (1 page)
21 September 1998New director appointed (2 pages)
8 September 1998Return made up to 10/08/98; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (16 pages)
27 August 1997Return made up to 10/08/97; no change of members (4 pages)
8 April 1997New director appointed (2 pages)
18 September 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (16 pages)
26 October 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1995New secretary appointed (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1994Full accounts made up to 31 March 1994 (16 pages)
15 September 1993Full group accounts made up to 31 March 1993 (15 pages)
10 September 1992Full group accounts made up to 31 March 1992 (13 pages)
1 August 1991Full group accounts made up to 31 March 1991 (14 pages)
18 September 1990Full group accounts made up to 31 March 1990 (14 pages)
3 August 1989Full group accounts made up to 31 March 1989 (13 pages)
31 August 1988Full accounts made up to 31 March 1988 (10 pages)
7 January 1988Full accounts made up to 31 March 1987 (13 pages)
23 October 1986Full accounts made up to 31 March 1986 (13 pages)
27 November 1985Accounts made up to 31 March 1985 (13 pages)
29 November 1984Accounts made up to 31 March 1984 (14 pages)
7 May 1980Memorandum and Articles of Association (14 pages)
16 April 1980Company name changed\certificate issued on 16/04/80 (2 pages)
17 October 1979Certificate of incorporation (1 page)